Company NameMars Omega Information Services Ltd
Company StatusDissolved
Company Number04555336
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameMars Omega Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hamish Lister Armitage MacDonald
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTan House Farm Ham
Berkeley
Gloucestershire
GL13 9LP
Wales
Director NameMr Christopher Gibbs Holtom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lilbourne Road
Clifton Upon Dunsmore
Rugby
Warwickshire
CV23 0BD
Director NameMr Peter Jeffrey Quest
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Foley Road
Claygate
Esher
Surrey
KT10 0NB
Secretary NameMr Peter Jeffrey Quest
StatusClosed
Appointed01 October 2013(10 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address106 Foley Road
Claygate
Esher
Surrey
KT10 0NB
Secretary NameDaphine Alexandra Bell MacDonald
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressCedar Cottage
Salter Street
Berkeley
Gloucestershire
GL13 9BU
Wales
Director NameMr Peter Elfed Isaac
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 17 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpoonbill
Houndscroft
Stroud
Gloucestershire
GL5 5DG
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.marsomega.com
Email address[email protected]
Telephone020 71010792
Telephone regionLondon

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Mars Omega LLP
77.78%
Ordinary
2 at £1Mars Omega LLP
22.22%
Ordinary B

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 July 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 9
(7 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 9
(7 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 9
(7 pages)
14 July 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 July 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
31 October 2014Director's details changed for Mr Hamish Lister Armitage Macdonald on 7 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Hamish Lister Armitage Macdonald on 7 October 2014 (2 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 9
(7 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 9
(7 pages)
31 October 2014Director's details changed for Mr Hamish Lister Armitage Macdonald on 7 October 2014 (2 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 9
(7 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 May 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
30 May 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9
(7 pages)
16 October 2013Termination of appointment of Daphine Macdonald as a secretary (1 page)
16 October 2013Termination of appointment of Daphine Macdonald as a secretary (1 page)
16 October 2013Appointment of Mr Peter Jeffrey Quest as a secretary (2 pages)
16 October 2013Director's details changed for Mr Christopher Gibbs Holtom on 7 October 2013 (2 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9
(7 pages)
16 October 2013Termination of appointment of Daphine Macdonald as a secretary (1 page)
16 October 2013Termination of appointment of Daphine Macdonald as a secretary (1 page)
16 October 2013Appointment of Mr Peter Jeffrey Quest as a secretary (2 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9
(7 pages)
16 October 2013Director's details changed for Mr Christopher Gibbs Holtom on 7 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Christopher Gibbs Holtom on 7 October 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Termination of appointment of Peter Isaac as a director (2 pages)
16 May 2013Appointment of Peter Jeffrey Quest as a director (3 pages)
16 May 2013Termination of appointment of Peter Isaac as a director (2 pages)
16 May 2013Appointment of Peter Jeffrey Quest as a director (3 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed mars omega LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(3 pages)
28 March 2013Company name changed mars omega LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(3 pages)
8 March 2013Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England on 8 March 2013 (1 page)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 November 2009Director's details changed for Christopher Gibbs Holtom on 7 October 2009 (2 pages)
26 November 2009Director's details changed for Christopher Gibbs Holtom on 7 October 2009 (2 pages)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Hamish Lister Armitage Macdonald on 7 October 2009 (2 pages)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Peter Elfed Isaac on 7 October 2009 (2 pages)
26 November 2009Director's details changed for Christopher Gibbs Holtom on 7 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Peter Elfed Isaac on 7 October 2009 (2 pages)
26 November 2009Director's details changed for Hamish Lister Armitage Macdonald on 7 October 2009 (2 pages)
26 November 2009Director's details changed for Hamish Lister Armitage Macdonald on 7 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Peter Elfed Isaac on 7 October 2009 (2 pages)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Registered office changed on 05/12/2008 from slad valley house, 203 slad road stroud gloucestershire GL5 1RJ (1 page)
5 December 2008Registered office changed on 05/12/2008 from slad valley house, 203 slad road stroud gloucestershire GL5 1RJ (1 page)
23 October 2008Return made up to 07/10/08; full list of members (5 pages)
23 October 2008Return made up to 07/10/08; full list of members (5 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Return made up to 07/10/07; full list of members (4 pages)
29 October 2007Return made up to 07/10/07; full list of members (4 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2005Return made up to 07/10/05; full list of members (3 pages)
12 October 2005Return made up to 07/10/05; full list of members (3 pages)
19 September 2005Ad 01/09/05-01/09/05 £ si 3@1=3 £ ic 6/9 (2 pages)
19 September 2005Ad 01/09/05-01/09/05 £ si 3@1=3 £ ic 6/9 (2 pages)
4 August 2005Amended accounts made up to 31 December 2004 (5 pages)
4 August 2005Amended accounts made up to 31 December 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Ad 31/03/03-31/03/03 £ si 1@1=1 £ ic 5/6 (2 pages)
11 June 2003Ad 31/03/03-31/03/03 £ si 1@1=1 £ ic 5/6 (2 pages)
11 June 2003Ad 31/03/03-31/03/03 £ si 4@1=4 £ ic 1/5 (2 pages)
11 June 2003Ad 31/03/03-31/03/03 £ si 4@1=4 £ ic 1/5 (2 pages)
2 April 2003Notice of assignment of name or new name to shares (2 pages)
2 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2003Statement of rights attached to allotted shares (2 pages)
2 April 2003Notice of assignment of name or new name to shares (2 pages)
2 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2003Statement of rights attached to allotted shares (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (18 pages)
7 October 2002Incorporation (18 pages)